London
EC3A 2EB
Director Name | Mr Colin William Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Richard Stephen Salmon |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Mrs Teresa Jane Furmston |
---|---|
Status | Current |
Appointed | 03 December 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Secretary Name | Miss Kelly Louise Cambridge |
---|---|
Status | Resigned |
Appointed | 26 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Leadenhall Street London EC3V 4QT |
Director Name | Mr Michael Alan Sibthorpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mrs Karen Anne Morris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2022) |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Timothy John Brangwyn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
6 October 2021 | Delivered on: 12 October 2021 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
26 March 2019 | Delivered on: 28 March 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Please see instruments for further details. Outstanding |
10 July 2017 | Delivered on: 11 July 2017 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
11 November 2020 | Appointment of Mr Timothy John Brangwyn as a director on 11 November 2020 (2 pages) |
---|---|
10 November 2020 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 3 November 2020 (1 page) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
23 December 2019 | Appointment of Mrs Teresa Jane Furmston as a secretary on 3 December 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page) |
11 July 2019 | Appointment of Mr Richard Stephen Salmon as a director on 10 July 2019 (2 pages) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
28 March 2019 | Registration of charge 104461790002, created on 26 March 2019 (70 pages) |
7 March 2019 | Appointment of Mrs Karen Anne Morris as a director on 7 March 2019 (2 pages) |
25 February 2019 | Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 April 2018 | Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page) |
3 August 2017 | Memorandum and Articles of Association (22 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (22 pages) |
3 August 2017 | Resolutions
|
11 July 2017 | Registration of charge 104461790001, created on 10 July 2017 (72 pages) |
11 July 2017 | Registration of charge 104461790001, created on 10 July 2017 (72 pages) |
24 November 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
24 November 2016 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
26 October 2016 | Incorporation Statement of capital on 2016-10-26
|
26 October 2016 | Incorporation Statement of capital on 2016-10-26
|